UKBizDB.co.uk

GARDEN AVENUE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garden Avenue Management Company Limited. The company was founded 23 years ago and was given the registration number NI038910. The firm's registered office is in 216-218 HOLYWOOD ROAD. You can find them at At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, Belfast. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GARDEN AVENUE MANAGEMENT COMPANY LIMITED
Company Number:NI038910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2000
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, Belfast, BT4 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, BT4 1PD

Secretary30 September 2005Active
At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, BT4 1PD

Director10 November 2020Active
At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, BT4 1PD

Director29 June 2021Active
At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, BT4 1PD

Director18 August 2003Active
11 Seahill Drive, Holywood, Co Down, BT18 0DF

Secretary29 June 2000Active
9 Meadow Park, Portstewart, BT55 7ST

Director30 September 2005Active
37 Ervey Road, Cross, Londonderry, BT47 3EU

Director29 June 2000Active
25 Brisland Road, Eglinton, Londonderry, BT47 3EA

Director29 June 2000Active
29 Breagh Hill, Portadown, Co Armagh, BT

Director30 September 2005Active
11d Garden Avenue, Portstewart, Co Londonderry, BT55 7AW

Director01 November 2007Active
11 Carnvale, Ballymena, Co Antrim, BT43 5LH

Director11 August 2006Active
At The Offices Of Johnston Graham, Chartered Accountants, 216-218 Holywood Road, BT4 1PD

Director15 January 2013Active
11b Garden Avenue, Portstewart, Londonderry, BT55 7AW

Director30 September 2005Active
3 Beaumont Hill, Ballymena, Co. Antrim, BT43 6BJ

Director14 August 2003Active
12 Old Coach Mews, Templepatrick, BT39 0JS

Director01 July 2006Active
31 Calverstown Road, Bleary, Craigavon, BT63 5NY

Director30 September 2005Active

People with Significant Control

Mr Alan James Mcaleese
Notified on:14 April 2023
Status:Active
Date of birth:March 1963
Nationality:British
Address:At The Offices Of Johnston Graham, 216-218 Holywood Road, BT4 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Change person secretary company with change date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person secretary company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-11Change of name

Change of name notice.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.